Search icon

PERNORM REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PERNORM REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066544
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 52-55 74TH STREET, ELMHURST, NY, United States, 11373

Agent

Name Role Address
DAVID WEINMAN Agent C/O FABCO SHOES, 52-55 74TH STREET, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
PERNORM REALTY LLC DOS Process Agent 52-55 74TH STREET, ELMHURST, NY, United States, 11373

Legal Entity Identifier

LEI Number:
54930089KY3QPNUVC004

Registration Details:

Initial Registration Date:
2018-02-26
Next Renewal Date:
2020-12-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-01-27 2024-06-03 Address C/O FABCO SHOES, 52-55 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2023-01-27 2024-06-03 Address 52-55 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-07-15 2023-01-27 Address C/O FABCO SHOES, 52-55 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2004-07-15 2023-01-27 Address 52-55 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-06-16 2004-07-15 Address C/O FABCO SHOES, 52-55 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603004701 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230127002943 2023-01-26 CERTIFICATE OF AMENDMENT 2023-01-26
230120002849 2023-01-20 BIENNIAL STATEMENT 2022-06-01
200611060498 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180621006282 2018-06-21 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82342.00
Total Face Value Of Loan:
82342.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123300.00
Total Face Value Of Loan:
123300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82342.00
Total Face Value Of Loan:
82342.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82342
Current Approval Amount:
82342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82904.67
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82342
Current Approval Amount:
82342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82886.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State